1 - 3 of 3 results
You searched for: Date: 1990s
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Item Title Date Type Subject Publisher Copies File ID Contents Box # File # Storage Container Section Size cm Notes Collection Map # Drawer # Raw # Page # Condition Key Phrase
3024Path Map of the eastern part of Mount Desert Island, Maine.
  • Printed in 1896 reprinted in 1996
  • Map
  • Compiled by Waldron Bates, Edward L. Rand and Herbert Jaques, 1896, reprinted in 1996
  • 1
  • 47x31
  • Great condition, printed on gloss heavy stock, Topographical map, No legend but there is an explanation of markings, Geo. H. Walker & Co. Boston. (Publishers), stain marks and creases from the original are visible, adapted from the map of Mount Desert Island from the U.S coast and geodetic survey June,1882
  • Jesup Map Archive
  • 2
3043Gulf of Maine Watershed (With major river basins)
  • 1991
  • Map
  • Places
  • Map drawn by Richard D. Kelly Jr, Maine State Planning Office
  • 1
  • 61x46
  • Slight water damage, in fair shape, small tear on the bottom, land area in water shed includes: Maine, Massachusetts, New Hampshire, New Brunswick, Nova Scotia, Quebec, Includes Gulf of Maine Facts
  • Jesup Map Archive
  • R
Description:
Map of Maine Watersheds, Original map 1991 poster 1992
8374Jesup Memorial Library - letter of acceptance to the National Register of Historic Places
  • 1991-04-01
  • Document, Correspondence, Letter
  • Organizations, Civic, Public Library
Description:
Letter certifying the Jesup Memorial Library's entry into the National Register of Historic Places in the State of Maine. Signed by State Historic Preservation Officer Earle G. Shettleworth.